Company NameBenchmark Retail Services Limited
DirectorAndrew James Marley
Company StatusActive
Company Number04019451
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Previous NameThirlwell Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew James Marley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(11 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
Director NameJonathan James Crook
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2002)
RoleSales
Correspondence Address18 Conference Close
Portishead
Bristol
Avon
BS20 7LX
Director NameMostyn Pickavance
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 2006)
RoleManaging Director
Correspondence Address10 Bleasdale Close
Bolton
Lancashire
BL6 4NE
Director NameMr Mark Robert Alexander
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 week, 1 day after company formation)
Appointment Duration20 years, 11 months (resigned 28 May 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMostyn Pickavance
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2005)
RoleMarketing
Correspondence Address10 Bleasdale Close
Bolton
Lancashire
BL6 4NE
Secretary NameMostyn Pickavance
NationalityBritish
StatusResigned
Appointed30 June 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2005)
RoleMarketing
Correspondence Address10 Bleasdale Close
Bolton
Lancashire
BL6 4NE
Director NameMr Ian Keith Sandall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2002)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address26 Frewland Avenue
Davenport
Stockport
Cheshire
SK3 8TZ
Director NameMr Robert Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressLavender House Lewis Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TS
Secretary NameMr Dermot Anthony Kennedy
NationalityIrish
StatusResigned
Appointed03 May 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Treadcroft Drive
Horsham
West Sussex
RH12 4BG
Secretary NameStella Ann Alexander
NationalityBritish
StatusResigned
Appointed10 August 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 2010)
RoleHR
Correspondence Address105 Albert Road
Epsom
Surrey
KT17 4EN
Director NameAndrew Edward Hulme
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(7 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2018)
RoleOperations
Country of ResidenceEngland
Correspondence Address12 St Chads Way
Chesterfield
S41 8RN
Director NameDavid Macfarlane
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(8 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 April 2009)
RoleBusiness Development
Correspondence Address11 Osborne Road
Crowborough
East Sussex
TN6 2HN
Secretary NameAnna Mary Alexander
StatusResigned
Appointed01 June 2016(15 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 May 2021)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Anna Mary Alexander
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.benchmark-rs.co.uk
Email address[email protected]
Telephone01932 503473
Telephone regionWeybridge

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mark Robert Alexander & Stella Ann Alexander & Toby Bain
7.87%
Ordinary
394 at £1Mark Robert Alexander
62.05%
Ordinary
32 at £1Andrew James Marley
5.04%
Ordinary
159 at £1Andrew Hulme
25.04%
Ordinary

Financials

Year2014
Net Worth£91,494
Cash£62,565
Current Liabilities£281,832

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

22 October 2010Delivered on: 29 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 September 2010Delivered on: 30 September 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 September 2001Delivered on: 2 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 October 2007Delivered on: 23 October 2007
Satisfied on: 17 September 2011
Persons entitled: Tony Gee and Partners LLP

Classification: Rent deposit deed
Secured details: £9,100.00 due or to become due from the company to.
Particulars: The beneficial interest in the account.
Fully Satisfied
3 November 2004Delivered on: 12 November 2004
Satisfied on: 17 September 2011
Persons entitled: Fcx International PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,526.25 plus vat,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 September 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
11 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
22 September 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
13 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
20 October 2021Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 20 October 2021 (1 page)
6 October 2021Termination of appointment of Anna Mary Alexander as a director on 28 May 2021 (1 page)
6 October 2021Notification of Rhb Retail Holdings Limited as a person with significant control on 28 May 2021 (2 pages)
6 October 2021Cessation of Mark Robert Alexander as a person with significant control on 28 May 2021 (1 page)
6 October 2021Termination of appointment of Mark Robert Alexander as a director on 28 May 2021 (1 page)
6 October 2021Termination of appointment of Anna Mary Alexander as a secretary on 28 May 2021 (1 page)
23 September 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
27 May 2021Director's details changed for Andrew James Marley on 27 May 2021 (2 pages)
14 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
14 April 2021Satisfaction of charge 1 in full (1 page)
24 September 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
12 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
28 October 2019Appointment of Mrs Anna Mary Alexander as a director on 24 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
9 May 2019Cessation of Andrew Edward Hulme as a person with significant control on 31 October 2018 (1 page)
9 May 2019Change of details for Mark Robert Alexander as a person with significant control on 31 October 2018 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
19 November 2018Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 476.00
(4 pages)
19 November 2018Purchase of own shares. (3 pages)
15 November 2018Termination of appointment of Andrew Edward Hulme as a director on 1 November 2018 (1 page)
10 August 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
29 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 June 2017Notification of Mark Robert Alexander as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Andrew Hulme as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Andrew Hulme as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Mark Robert Alexander as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 March 2017Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 27 March 2017 (1 page)
8 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 635
(7 pages)
8 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 635
(7 pages)
24 June 2016Appointment of Anna Mary Alexander as a secretary on 1 June 2016 (3 pages)
24 June 2016Appointment of Anna Mary Alexander as a secretary on 1 June 2016 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 635
(5 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 635
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 635
(6 pages)
8 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 635
(6 pages)
23 July 2014Change of share class name or designation (2 pages)
23 July 2014Change of share class name or designation (2 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
4 July 2013Director's details changed for Andrew James Marley on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Andrew James Marley on 1 June 2013 (2 pages)
4 July 2013Director's details changed for Andrew James Marley on 1 June 2013 (2 pages)
9 May 2013Director's details changed for Andrew James Marley on 29 April 2013 (3 pages)
9 May 2013Director's details changed for Andrew James Marley on 29 April 2013 (3 pages)
30 April 2013Director's details changed for Andrew Hulme on 22 April 2013 (3 pages)
30 April 2013Director's details changed for Andrew Hulme on 22 April 2013 (3 pages)
23 April 2013Director's details changed for Andrew Hulme on 22 April 2013 (2 pages)
23 April 2013Director's details changed for Andrew Hulme on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Andrew Hulme on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Andrew Hulme on 22 April 2013 (2 pages)
14 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
14 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
7 September 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 September 2012 (1 page)
7 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
7 September 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 September 2012 (1 page)
7 September 2012Director's details changed for Andrew Hulme on 22 June 2012 (2 pages)
7 September 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 September 2012 (1 page)
7 September 2012Director's details changed for Andrew Hulme on 22 June 2012 (2 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 January 2012Appointment of Andrew James Marley as a director (3 pages)
10 January 2012Appointment of Andrew James Marley as a director (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2011Director's details changed for Mark Robert Alexander on 21 April 2011 (2 pages)
12 July 2011Director's details changed for Mark Robert Alexander on 21 April 2011 (2 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Mark Robert Alexander on 21 April 2011 (2 pages)
12 July 2011Director's details changed for Mark Robert Alexander on 21 April 2011 (2 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
14 April 2011Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 14 April 2011 (1 page)
14 April 2011Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 14 April 2011 (1 page)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 September 2010Statement by directors (1 page)
7 September 2010Statement of capital on 7 September 2010
  • GBP 635
(4 pages)
7 September 2010Statement of capital on 7 September 2010
  • GBP 635
(4 pages)
7 September 2010Solvency statement dated 31/08/10 (1 page)
7 September 2010Statement of capital on 7 September 2010
  • GBP 635
(4 pages)
7 September 2010Resolutions
  • RES13 ‐ £92660 debited from share prem a/c 31/08/2010
(1 page)
7 September 2010Solvency statement dated 31/08/10 (1 page)
7 September 2010Resolutions
  • RES13 ‐ £92660 debited from share prem a/c 31/08/2010
(1 page)
7 September 2010Statement by directors (1 page)
12 August 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 635
(4 pages)
12 August 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 635
(4 pages)
12 August 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 635
(4 pages)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 June 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 635
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 635
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 635
(4 pages)
7 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 & 570 04/02/2010
(31 pages)
7 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 & 570 04/02/2010
(31 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 February 2010Termination of appointment of Stella Alexander as a secretary (1 page)
18 February 2010Termination of appointment of Stella Alexander as a secretary (1 page)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
1 May 2009Appointment terminated director david macfarlane (1 page)
1 May 2009Appointment terminated director david macfarlane (1 page)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 February 2009Registered office changed on 19/02/2009 from 105 albert road epsom surrey KT17 4EN (1 page)
19 February 2009Registered office changed on 19/02/2009 from 105 albert road epsom surrey KT17 4EN (1 page)
12 February 2009Director appointed david macfarlane (1 page)
12 February 2009Director appointed david macfarlane (1 page)
24 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2008Gbp ic 633/508\29/08/08\gbp sr 125@1=125\ (1 page)
24 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2008Gbp ic 633/508\29/08/08\gbp sr 125@1=125\ (1 page)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
29 August 2006Return made up to 22/06/06; full list of members (3 pages)
29 August 2006Return made up to 22/06/06; full list of members (3 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 November 2004Particulars of mortgage/charge (7 pages)
12 November 2004Particulars of mortgage/charge (7 pages)
1 November 2004Amending form 169 (2 pages)
1 November 2004Amending form 169 (2 pages)
1 November 2004Amending form 169 (2 pages)
1 November 2004Amending form 169 (2 pages)
30 September 2004£ sr 200@1 31/03/04 (1 page)
30 September 2004£ sr 200@1 31/03/04 (1 page)
26 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
26 August 2004Memorandum and Articles of Association (28 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2004Memorandum and Articles of Association (28 pages)
18 August 2004Return made up to 22/06/04; full list of members (8 pages)
18 August 2004Return made up to 22/06/04; full list of members (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
22 December 2003£ ic 1000/917 17/11/03 £ sr 83@1=83 (1 page)
22 December 2003£ ic 1000/917 17/11/03 £ sr 83@1=83 (1 page)
28 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 March 2003Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
17 March 2003Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
22 October 2002£ ic 1000/916 23/09/02 £ sr 84@1=84 (1 page)
22 October 2002£ ic 1000/916 23/09/02 £ sr 84@1=84 (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
18 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
8 January 2002Ad 13/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 January 2002Ad 13/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: suite 25512 72 new bond street london W1S 1RR (1 page)
25 October 2001Registered office changed on 25/10/01 from: suite 25512 72 new bond street london W1S 1RR (1 page)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
18 July 2001Registered office changed on 18/07/01 from: suite 25512 72 new bond street london W1Y 9DD (1 page)
18 July 2001Registered office changed on 18/07/01 from: suite 25512 72 new bond street london W1S 1RR (1 page)
18 July 2001Registered office changed on 18/07/01 from: suite 25512 72 new bond street london W1S 1RR (1 page)
18 July 2001Registered office changed on 18/07/01 from: suite 25512 72 new bond street london W1Y 9DD (1 page)
27 June 2001Return made up to 22/06/01; full list of members (7 pages)
27 June 2001Return made up to 22/06/01; full list of members (7 pages)
12 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
5 July 2000Company name changed thirlwell LIMITED\certificate issued on 06/07/00 (2 pages)
5 July 2000Company name changed thirlwell LIMITED\certificate issued on 06/07/00 (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
22 June 2000Incorporation (30 pages)
22 June 2000Incorporation (30 pages)